WB PROPERTY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY England to Units 1&2 Commerce Street Rossendale Lancashire BB4 5JT on 2025-02-17 |
17/02/2517 February 2025 | Director's details changed for Mr Ritchie John Watt on 2025-02-17 |
17/02/2517 February 2025 | Director's details changed for Mr Christopher Barrientos on 2025-02-17 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-28 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Registered office address changed from Pierce C a Limited Mentor House, Ainsworth Street Blackburn Lancashire BB1 6AY to Mentor House Ainsworth Street Blackburn BB1 6AY on 2024-01-29 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARRIENTOS / 21/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
02/11/172 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/02/154 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/03/1419 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
18/02/1418 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/02/1418 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/01/1431 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075093380004 |
31/01/1431 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075093380003 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BARRIENTOS / 28/01/2013 |
19/02/1319 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RITCHIE JOHN WATT / 28/01/2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/01/1231 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
09/06/119 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/05/1124 May 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
12/05/1112 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/01/1128 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company